Search icon

MISSION HEALTH CONCEPTS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MISSION HEALTH CONCEPTS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3652803
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623
Principal Address: 215 Mushroom Boulevard, #1802, Rochester, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 215 Mushroom Boulevard, Building #1802, Rochester, NY, United States, 14623

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD C. RENÉ Chief Executive Officer 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID:
EKUDNYHNPSF8
CAGE Code:
7BSN7
UEI Expiration Date:
2026-01-14

Business Information

Division Name:
MISSION HEALTH AND HOME DBA
Activation Date:
2025-01-16
Initial Registration Date:
2015-03-03

Commercial and government entity program

CAGE number:
7BSN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
RONALD C. RENE
Corporate URL:
www.missionhealthny.com

National Provider Identifier

NPI Number:
1790126431

Authorized Person:

Name:
JONATHAN D WALTERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5854272604

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-05-15 Address 151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240515002015 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230522003958 2023-05-22 BIENNIAL STATEMENT 2022-04-01
SR-97526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140409006223 2014-04-09 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82120.00
Total Face Value Of Loan:
82120.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,120
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,614.13
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $82,120

Motor Carrier Census

DBA Name:
MISSION HEALTH AND HOME
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 203-9202
Add Date:
2017-09-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State